Warning: file_put_contents(c/6a6352f617c17749c4de6a0e615de9cd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Procon Readymix Limited, NW10 0BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROCON READYMIX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Procon Readymix Limited. The company was founded 16 years ago and was given the registration number 06632394. The firm's registered office is in LONDON. You can find them at Procon House Brent Trading Estate, Great Central Way, London, . This company's SIC code is 23630 - Manufacture of ready-mixed concrete.

Company Information

Name:PROCON READYMIX LIMITED
Company Number:06632394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23630 - Manufacture of ready-mixed concrete

Office Address & Contact

Registered Address:Procon House Brent Trading Estate, Great Central Way, London, NW10 0BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director25 January 2019Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director22 August 2018Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director22 August 2018Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director23 November 2020Active
30 Morton Way, London, N14 7HP

Secretary18 November 2008Active
19a King Edward Road, Ruislip, HA4 7AE

Director18 November 2008Active
24, Parkgate Avenue, Hadley Wood, Barnet, United Kingdom, EN4 0NR

Director18 November 2008Active
Forestdene, Hadley Green West, Barnet, England, EN5 4PP

Director18 November 2008Active
30 Morton Way, London, N14 7HP

Director18 November 2008Active
Flat 2 4 Garbutt Place, London, W1U 4DS

Director27 June 2008Active

People with Significant Control

Cemex Uk Operations Limited
Notified on:22 August 2018
Status:Active
Country of residence:United Kingdom
Address:Cemex House, Binley Business Park, Coventry, United Kingdom, CV3 2TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Power
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:30, Morton Way, London, United Kingdom, N14 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Seamus Caden
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:19a, King Edwards Road, Ruislip, United Kingdom, HA4 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael O'Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Forestdene, Hadley Green West, Barnet, United Kingdom, EN5 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.